Name: | AETNA FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1970 (55 years ago) |
Authority Date: | 27 Mar 1970 (55 years ago) |
Last Annual Report: | 30 Apr 2002 (23 years ago) |
Branch of: | AETNA FINANCIAL SERVICES, INC., CONNECTICUT (Company Number 0001072) |
Organization Number: | 0057072 |
Principal Office: | ING AMERICAS, K% PAUL HOWELL, 5780 POWERS FERRY ROAD NW, ATLANTA, GA 30327 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
Allan Baker | President |
Name | Role |
---|---|
Steven A Haxton | Director |
Gary J Hegeous | Director |
Gary Hegedus | Director |
Allan Baker | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEO. N. GINGOLD | Incorporator |
Name | Role |
---|---|
Martin T Conroy | Vice President |
Name | Role |
---|---|
N Mark Marr | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-08-23 |
Annual Report | 2001-04-30 |
Annual Report | 2000-05-17 |
Annual Report | 1999-06-17 |
Statement of Change | 1999-03-15 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-12 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State